Company NameIvanco (No. 2) Limited
DirectorsAlison Jane Renouf and Niall Macgregor Ritchie
Company StatusDissolved
Company Number03609454
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlison Jane Renouf
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressPres Du Pont
Rue De La Mare
St Sampsons
GY2 4PQ
Director NameNiall Macgregor Ritchie
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Correspondence AddressRochefort
La Rue De Guilleaume Et D'Anneville
St Martin
Jersey
JE3 6DP
Secretary NameAbacus Secretaries (Jersey) Limited (Corporation)
StatusCurrent
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration25 years, 8 months
Correspondence AddressLa Motte Chambers
La Motte Street
St Helier
Jersey
JE1 1BJ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMartyn Robin Carre
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 1999)
RoleSenior Manager
Correspondence AddressBiscayne, Dans Le Braye
Kimberley Avenue St Sampson
Guernsey
GY2 4EN
Director NameFrancis Dearie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressPinehurst
6 Westmount Close Westmount Road
St Helier
Jersey
JE2 3LR
Director NameJohn Farley McKellar
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2000)
RoleBanker
Correspondence AddressBramerton
Rue Du Marais Vale
Guernsey
Channel
Director NameJames Michael Rouget
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2000)
RoleTrust Company Director
Correspondence AddressLa Digue L'Islet
St Sampson Gy2 4rn
Guernsey
GY2 4RN
Director NameAndrew Leonard Snell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2002)
RoleCompany Director
Correspondence AddressGretana
La Rue Cauchee
St Martins
Guernsey
GY4 6PQ
Director NameSamantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 2001)
RoleTrust Manager
Correspondence AddressLe Petit Menage
Brock Road
St Peter Port
Guernsey
GY1 1RS
Director NameSamantha Clare Stevenson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(3 years after company formation)
Appointment Duration4 months, 1 week (resigned 24 December 2001)
RoleTrust Manager
Correspondence AddressLe Petit Menage
Brock Road
St Peter Port
Guernsey
GY1 1RS
Director NameFrancis Dearie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2002)
RoleAlternate Director
Correspondence AddressPinehurst
6 Westmount Close Westmount Road
St Helier
Jersey
JE2 3LR
Secretary NamePeter Gerardus Gram
NationalityBritish
StatusResigned
Appointed28 September 2001(3 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2002)
RoleSecretary
Correspondence Address9 Lambyn Croft
Langshott
Horley
Surrey
RH6 9XU

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 October 2005Dissolved (1 page)
27 July 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
10 February 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
13 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
29 April 2003Registered office changed on 29/04/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
22 August 2002Ad 06/08/02--------- £ si 10000@1=10000 £ ic 156357086/156367086 (2 pages)
22 August 2002Nc inc already adjusted 06/08/02 (1 page)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Secretary resigned (1 page)
16 August 2002Registered office changed on 16/08/02 from: 120 campden hill road london W8 7AR (1 page)
14 August 2002Appointment of a voluntary liquidator (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
8 August 2002Declaration of solvency (3 pages)
8 August 2002Exres 06/08/02 liq's powers (1 page)
8 August 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2002Director resigned (1 page)
3 July 2002Auditor's resignation (1 page)
11 January 2002Director's particulars changed (1 page)
26 November 2001Delivery ext'd 3 mth 31/01/01 (1 page)
6 November 2001New director appointed (5 pages)
27 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (5 pages)
9 October 2001Resolutions
  • RES13 ‐ Dir remuneration 28/09/01
(1 page)
9 October 2001Director resigned (1 page)
28 August 2001New director appointed (3 pages)
16 August 2001Return made up to 29/07/01; full list of members (6 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director's particulars changed (1 page)
29 December 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 December 2000New director appointed (3 pages)
30 November 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
27 July 2000Delivery ext'd 3 mth 31/01/99 (2 pages)
30 May 2000Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page)
23 November 1999Return made up to 29/07/99; full list of members (9 pages)
2 November 1999New director appointed (2 pages)
15 February 1999Statement of affairs (4 pages)
15 February 1999Ad 17/12/98--------- £ si 18099086@1=18099086 £ ic 50000/18149086 (2 pages)
15 February 1999Ad 03/12/98--------- £ si 138208000@1=138208000 £ ic 18149086/156357086 (2 pages)
22 January 1999Memorandum and Articles of Association (4 pages)
22 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
22 January 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
22 January 1999£ nc 50000/200000000 03/12/98 (1 page)
22 January 1999New director appointed (2 pages)
9 November 1998Nc inc already adjusted 08/09/98 (1 page)
9 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 November 1998Ad 08/09/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
11 September 1998New secretary appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 10 norwich street london EC4A 1BD (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Director resigned (1 page)
29 July 1998Incorporation (18 pages)